Background WavePink WaveYellow Wave

2 BY 2 HOLIDAYS LIMITED (04689454)

2 BY 2 HOLIDAYS LIMITED (04689454) is an active UK company. incorporated on 6 March 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. 2 BY 2 HOLIDAYS LIMITED has been registered for 23 years. Current directors include GERSHON, Katherine Helen, WILKINSON, Francis Charles, WILSON, Jacqueline Emma Muir and 1 others.

Company Number
04689454
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
C/O Wexas Ltd Runway East Borough Market, London, SE1 9RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
GERSHON, Katherine Helen, WILKINSON, Francis Charles, WILSON, Jacqueline Emma Muir, WILSON, Mark Nicholas Leal
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 BY 2 HOLIDAYS LIMITED

2 BY 2 HOLIDAYS LIMITED is an active company incorporated on 6 March 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. 2 BY 2 HOLIDAYS LIMITED was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04689454

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O Wexas Ltd Runway East Borough Market 20 St. Thomas Street London, SE1 9RS,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England
From: 16 July 2024To: 2 July 2025
1 Place Farm Wheathampstead Hertfordshire AL4 8SB England
From: 17 October 2023To: 16 July 2024
1 1 Place Farm Wheathampstead Hertfordshire AL4 8SB England
From: 17 October 2023To: 17 October 2023
1 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB England
From: 11 September 2023To: 17 October 2023
First Floor , Top Op House 5 Garland Road Stanmore HA7 1NR England
From: 4 October 2018To: 11 September 2023
Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
From: 6 April 2010To: 4 October 2018
4Th Floor 5-7 John Prince's Street London W1G 0JN
From: 6 March 2003To: 6 April 2010
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jul 10
Director Left
May 11
Funding Round
Sept 15
Funding Round
Nov 16
Funding Round
Nov 16
Loan Cleared
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Sept 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GERSHON, Katherine Helen

Active
Runway East Borough Market, LondonSE1 9RS
Born January 1973
Director
Appointed 01 Jul 2025

WILKINSON, Francis Charles

Active
Runway East Borough Market, LondonSE1 9RS
Born May 1973
Director
Appointed 01 Jul 2025

WILSON, Jacqueline Emma Muir

Active
Runway East Borough Market, LondonSE1 9RS
Born November 1978
Director
Appointed 01 Jul 2025

WILSON, Mark Nicholas Leal

Active
Runway East Borough Market, LondonSE1 9RS
Born September 1974
Director
Appointed 01 Jul 2025

FARLEY, Claire Lynn

Resigned
3 Hitherfield Lane, HarpendenAL5 4JD
Secretary
Appointed 06 Mar 2003
Resigned 15 Mar 2004

FARLEY, Russell John

Resigned
Meads Lane, St. AlbansAL4 8BZ
Secretary
Appointed 15 Mar 2004
Resigned 05 May 2011

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

FARLEY, Claire Lynn

Resigned
Meads Lane, St. AlbansAL4 8BZ
Born September 1955
Director
Appointed 06 Mar 2003
Resigned 01 Jul 2025

FARLEY, Russell John

Resigned
Meads Lane, St. AlbansAL4 8BZ
Born January 1944
Director
Appointed 06 Mar 2003
Resigned 05 May 2011

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
20 St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025

Mrs Claire Lynn Farley

Ceased
Runway East Borough Market, LondonSE1 9RS
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

94

Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Legacy
17 November 2016
RP04CS01RP04CS01
Legacy
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Resolution
27 July 2010
RESOLUTIONSResolutions
Legacy
22 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
26 June 2003
88(2)R88(2)R
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation